Entity Name: | PHOENIX TURF MANAGEMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHOENIX TURF MANAGEMENT INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P15000099486 |
FEI/EIN Number |
81-0801167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13411 Whitby Rd, Hudson, FL, 34667, US |
Mail Address: | 13411 Whitby Rd, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maddox Douglas W | President | 13411 Whitby Rd, Hudson, FL, 34667 |
MADDOX DOUGLAS W | Agent | 13411 Whitby Rd., Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 13411 Whitby Rd., Hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-23 | 13411 Whitby Rd, Hudson, FL 34667 | - |
REINSTATEMENT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-23 | 13411 Whitby Rd, Hudson, FL 34667 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | MADDOX, DOUGLAS W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-02-15 |
REINSTATEMENT | 2022-09-23 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-07 |
REINSTATEMENT | 2016-11-09 |
Domestic Profit | 2015-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State